Company NameKJK Ltd.
DirectorKarol Janik
Company StatusLiquidation
Company NumberSC251449
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Karol Janik
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleKitchen & Bathroom Retailer
Country of ResidenceScotland
Correspondence Address1 Lamford Drive
Ayr
Ayrshire
KA7 4DE
Scotland
Secretary NameBarbara Janik
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Lamford Drive
Ayr
Ayrshire
KA7 4DE
Scotland
Director NameCatherine Holmes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2013)
RoleSales Administrator
Country of ResidenceScotland
Correspondence Address39 Brodie Avenue
Troon
Ayrshire
KA10 6PZ
Scotland
Director NameMr Tommy Brechany Reid Kenny
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
Director NameMr Paul Shilstone
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(18 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 2022)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address20 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 440000
Telephone regionAyr

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Karol Janik
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,774
Cash£751
Current Liabilities£169,312

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 May 2021 (2 years, 10 months ago)
Next Return Due14 June 2022 (overdue)

Charges

15 August 2003Delivered on: 30 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 December 2017Termination of appointment of Barbara Janik as a secretary on 18 December 2017 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Termination of appointment of Catherine Holmes as a director (1 page)
11 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Karol Janik on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Catherine Holmes on 31 May 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 July 2008Return made up to 31/05/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 June 2007Return made up to 31/05/07; no change of members (7 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 June 2006Return made up to 31/05/06; full list of members (6 pages)
25 May 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 September 2005Registered office changed on 22/09/05 from: miller chambers 16 miller road ayr KA7 2AY (1 page)
3 June 2005Return made up to 31/05/05; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 June 2004Return made up to 10/06/04; full list of members (6 pages)
30 August 2003Partic of mort/charge * (5 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Ad 19/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
19 June 2003Incorporation (16 pages)